Lightwater
Surrey
GU18 5UJ
Director Name | Coach House Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1995(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Baker Street Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 1996(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Roger Sydney Grindy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 2 Woodmancourt Godalming Surrey GU7 2BT |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 5 Paget Place Warren Road Coombe Hill Surrey KT2 7HZ |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Southbroom 22 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Edmund John Price |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Idle Hour Lodge 86 Ambleside Road Lightwater Surrey GU18 5UJ |
Secretary Name | Edmund John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | Idle Hour Lodge 86 Ambleside Road Lightwater Surrey GU18 5UJ |
Director Name | Peter Richard Churm |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Technical Director |
Correspondence Address | 39 Limekiln Lane Lilleshall Newport Salop TF10 9EY |
Director Name | Mr Trevor Fairhurst |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Flanderwell Gardens Bramley Rotherham South Yorkshire S66 3YT |
Director Name | Annibale Felice Lauriello |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 1995(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | Allee Du Hetre Pourpre 10 4121 Neupre Belgium |
Secretary Name | Gary Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1996) |
Role | Secretary |
Correspondence Address | 7 Worcester Rise Selly Park Birmingham West Midlands B29 7PT |
Secretary Name | Shaun William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 14 Francis Road Lichfield Staffordshire WS13 7JX |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Registered Address | 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
14 January 2000 | Return made up to 01/01/00; full list of members
|
13 January 2000 | Registered office changed on 13/01/00 from: westwood road birmingham west midlands B6 7JF (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 01/01/99; full list of members (10 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 22/03/98; full list of members (10 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 May 1997 | Return made up to 22/03/97; full list of members
|
19 March 1997 | Director's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Location of register of members (1 page) |
2 February 1997 | Location of debenture register (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
13 October 1996 | Auditor's resignation (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Notice of resolution removing auditor (1 page) |
5 September 1996 | Resolutions
|
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
30 April 1996 | Return made up to 22/03/96; full list of members
|
3 November 1995 | Memorandum and Articles of Association (10 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
13 April 1995 | Return made up to 22/03/95; full list of members
|